Advanced company searchLink opens in new window

HUNKY DORY PUBS LIMITED

Company number 10175363

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2018 AD01 Registered office address changed from 3 Monkspath Hall Road Solihull West Midlands B90 4SJ United Kingdom to 9 Akeman Street Tring Herts HP23 6AA on 5 October 2018
05 Oct 2018 PSC05 Change of details for Oakman Ventures Limited as a person with significant control on 21 September 2018
05 Oct 2018 PSC07 Cessation of Enterprise Managed Investments Limited as a person with significant control on 21 September 2018
27 Sep 2018 TM01 Termination of appointment of Nathan John Wall as a director on 21 September 2018
27 Sep 2018 TM01 Termination of appointment of James Edward John Croft as a director on 21 September 2018
27 Sep 2018 TM01 Termination of appointment of Lucy Jane Bell as a director on 21 September 2018
27 Sep 2018 TM02 Termination of appointment of Loretta Togher as a secretary on 21 September 2018
06 Sep 2018 CH01 Director's details changed for Mr James Edward John Croft on 3 September 2018
14 Feb 2018 AA Full accounts made up to 30 September 2017
04 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
19 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
01 Dec 2016 AP01 Appointment of Mrs Lucy Jane Bell as a director on 1 December 2016
01 Dec 2016 TM01 Termination of appointment of Jonathan Henry Hire as a director on 1 December 2016
10 Jun 2016 SH01 Statement of capital following an allotment of shares on 24 May 2016
  • GBP 400,000
10 Jun 2016 SH10 Particulars of variation of rights attached to shares
10 Jun 2016 SH08 Change of share class name or designation
09 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2016 AP01 Appointment of Mr Joseph Oliver Evans as a director on 24 May 2016
27 May 2016 AP01 Appointment of Mr Peter Borg-Neal as a director on 24 May 2016
27 May 2016 MR01 Registration of charge 101753630001, created on 24 May 2016
20 May 2016 AP01 Appointment of Mr Jonathan Henry Hire as a director on 19 May 2016
20 May 2016 TM01 Termination of appointment of Neil Reynolds Smith as a director on 19 May 2016
12 May 2016 AA01 Current accounting period extended from 31 May 2017 to 30 September 2017
11 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-11
  • GBP 1